Background WavePink WaveYellow Wave

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) (01798623)

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) (01798623) is an active UK company. incorporated on 9 March 1984. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) has been registered for 42 years. Current directors include BOLLEN, Edward Anthony, BOLLEN, Nicola Jane, SUMNER, Bruce.

Company Number
01798623
Status
active
Type
ltd
Incorporated
9 March 1984
Age
42 years
Address
Unit 1c Joseph Wilson Industrial Estate, Whitstable, CT5 3PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOLLEN, Edward Anthony, BOLLEN, Nicola Jane, SUMNER, Bruce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE)

JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 9 March 1984 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOSEPH WILSON ESTATE MANAGEMENT COMPANY LIMITED(THE) was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01798623

LTD Company

Age

42 Years

Incorporated 9 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Unit 1c Joseph Wilson Industrial Estate Millstrood Road Whitstable, CT5 3PS,

Previous Addresses

C/O Hilary Adams Ltd 158 High Street Herne Bay Kent CT6 5NP
From: 1 November 2010To: 5 May 2021
C/O Rachel Sumner 5 St. Margarets Close Seasalter Whitstable Kent CT5 4ST United Kingdom
From: 14 June 2010To: 1 November 2010
14-15 Joseph Wilson Ind Est Millstrood Road Whitstable CT5 3PS
From: 9 March 1984To: 14 June 2010
Timeline

7 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Aug 12
Director Left
Jan 22
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOLLEN, Nicola

Active
Millstrood Road, WhitstableCT5 3PS
Secretary
Appointed 06 Mar 2019

BOLLEN, Edward Anthony

Active
Joseph Wilson Industrial Estate, WhitstableCT5 3PS
Born November 1965
Director
Appointed 14 May 2010

BOLLEN, Nicola Jane

Active
WhitstableCT 5 3PS
Born December 1968
Director
Appointed 06 Feb 2024

SUMNER, Bruce

Active
Joseph Wilson Industrial Estate, WhitstableCT5 3PS
Born May 1946
Director
Appointed N/A

FROST, Sandra

Resigned
119 Island Wall, WhitstableCT5 1DY
Secretary
Appointed N/A
Resigned 31 Dec 1995

KAY, Ruth Elizabeth

Resigned
14 The Downings, Herne BayCT6 7EJ
Secretary
Appointed 30 Oct 2000
Resigned 31 Aug 2003

PETERS, Stephanie

Resigned
30 The Street, FavershamME13 0QE
Secretary
Appointed 01 Jun 1998
Resigned 30 Oct 2000

SALT, Richard John

Resigned
34 Faversham Road, WhitstableCT5 4AR
Secretary
Appointed 01 Jan 1996
Resigned 01 Jun 1998

SUMNER, Rachel

Resigned
High Street, Herne BayCT6 5NP
Secretary
Appointed 01 Oct 2003
Resigned 01 Jan 2018

DABSON, Kenneth Reginald

Resigned
9 Gordon Road, WhistableCT5 4NE
Born December 1935
Director
Appointed 07 Dec 2000
Resigned 06 Feb 2024

FOORD, John

Resigned
Greendale Denstroud Lane, CanterburyCT2 9JJ
Born April 1940
Director
Appointed N/A
Resigned 07 Dec 2000

GOULD, John Daniel

Resigned
High Street, Herne BayCT6 5NP
Born August 1943
Director
Appointed N/A
Resigned 07 Aug 2012

KING, Christopher John

Resigned
St. Margarets Close, WhitstableCT5 4ST
Born March 1945
Director
Appointed N/A
Resigned 14 May 2010

MAGILL, Johnathan

Resigned
1 Park Farm Close, CanterburyCT2 9NR
Born June 1961
Director
Appointed N/A
Resigned 30 Jun 1994

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Born June 1959
Director
Appointed N/A
Resigned 16 Dec 1994

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed N/A
Resigned 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Move Registers To Registered Office Company
10 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
6 January 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
17 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
4 January 1988
225(1)225(1)
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
30 May 1986
363363
Incorporation Company
9 March 1984
NEWINCIncorporation